London
N7 8LD
Secretary Name | Joyce Elizabeth Bonney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 40 Hyde Bank Road New Mills High Peak Derbyshire SK22 4NN |
Director Name | Douglas Lawrence |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | Crab Tree Cottage Amety Drive Savernake Forest Marlborough Wiltshire SN8 3HP |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 06 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Quarry Farm Claverton Down Bath BA2 6EE |
Secretary Name | Mr Andrew John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Quarry Farm Claverton Down Bath BA2 6EE |
Secretary Name | Christopher Charles Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 2 Blackberry Drive Frampton Cotterell Bristol Avon BS36 2SN |
Director Name | Matthew Goddard Weaver |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | Charldene 1 Ivy Cottage Trowle Common Trowbridge Wiltshire BA14 9BQ |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Peake Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 December 1994) |
Correspondence Address | 1 Sandford Street Swindon Wiltshire SN1 1QQ |
Registered Address | 4 Bedford Row London WC1R 4BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£75,788 |
Current Liabilities | £86,888 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2006 | Application for striking-off (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 September 2004 | Return made up to 17/06/04; full list of members (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 December 2000 | New secretary appointed (2 pages) |
20 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Return made up to 17/06/00; full list of members
|
13 June 2000 | Registered office changed on 13/06/00 from: parishhouse pelham court london road marlborough SN8 2AG (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
22 November 1999 | Return made up to 17/06/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 September 1998 | Return made up to 17/06/98; full list of members
|
24 June 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Return made up to 17/06/97; no change of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
6 December 1996 | Resolutions
|
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
19 August 1996 | Return made up to 17/06/96; full list of members
|
31 July 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Secretary resigned (1 page) |
25 July 1995 | Secretary's particulars changed (2 pages) |
7 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |